CENTRAL DRIVE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL DRIVE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03557413

Incorporation date

05/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Grange Road, Southport, Merseyside PR9 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1998)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/10/2025
Compulsory strike-off action has been discontinued
dot icon09/10/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Change of details for Mrs Margaret Ann Grace as a person with significant control on 2023-11-02
dot icon23/10/2023
Change of details for Mrs Margaret Ann Grace as a person with significant control on 2023-10-23
dot icon11/10/2023
Compulsory strike-off action has been discontinued
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon09/10/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon09/11/2020
Registration of charge 035574130006, created on 2020-11-06
dot icon09/11/2020
Satisfaction of charge 035574130004 in full
dot icon09/11/2020
Satisfaction of charge 035574130005 in full
dot icon09/11/2020
Registration of charge 035574130007, created on 2020-11-06
dot icon09/09/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon30/05/2018
Registration of charge 035574130004, created on 2018-05-17
dot icon30/05/2018
Registration of charge 035574130005, created on 2018-05-17
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon22/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon01/06/2015
Satisfaction of charge 2 in full
dot icon01/06/2015
Satisfaction of charge 1 in full
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon11/07/2011
Director's details changed for Margaret Grace on 2011-06-30
dot icon11/07/2011
Registered office address changed from 24 Ferndale Avenue South Shore Blackpool Lancashire FY4 3JB on 2011-07-11
dot icon02/08/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon02/08/2010
Director's details changed for Margaret Grace on 2010-05-21
dot icon02/08/2010
Secretary's details changed for Margaret Grace on 2010-05-21
dot icon21/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2009
Director appointed margaret grace
dot icon30/06/2009
Return made up to 21/05/09; full list of members
dot icon30/06/2009
Appointment terminated director patricia reeves
dot icon30/06/2009
Appointment terminated director robert ettridge
dot icon11/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/12/2008
Return made up to 21/05/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2007
Return made up to 21/05/07; no change of members
dot icon12/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/06/2006
Return made up to 21/05/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/06/2005
Return made up to 21/05/05; full list of members
dot icon25/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/06/2004
Particulars of mortgage/charge
dot icon25/05/2004
Return made up to 05/05/04; full list of members
dot icon08/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon03/06/2003
Return made up to 05/05/03; full list of members
dot icon12/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/05/2002
Return made up to 05/05/02; full list of members
dot icon07/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/06/2001
Return made up to 05/05/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-03-31
dot icon13/02/2001
Secretary resigned
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
Registered office changed on 13/02/01 from: 51 brierley road bessacarr doncaster south yorkshire DN4 7ED
dot icon11/08/2000
Particulars of mortgage/charge
dot icon01/06/2000
Return made up to 05/05/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon26/05/1999
Return made up to 05/05/99; full list of members
dot icon13/06/1998
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon08/06/1998
Particulars of mortgage/charge
dot icon12/05/1998
Secretary resigned
dot icon12/05/1998
Director resigned
dot icon12/05/1998
New secretary appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon05/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-36.07 % *

* during past year

Cash in Bank

£1,471.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
57.70K
-
0.00
564.00
-
2022
1
51.93K
-
0.00
2.30K
-
2023
1
48.33K
-
0.00
1.47K
-
2023
1
48.33K
-
0.00
1.47K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

48.33K £Descended-6.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.47K £Descended-36.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grace, Margaret Ann
Director
01/04/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTRAL DRIVE PROPERTIES LIMITED

CENTRAL DRIVE PROPERTIES LIMITED is an(a) Active company incorporated on 05/05/1998 with the registered office located at 20 Grange Road, Southport, Merseyside PR9 9AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL DRIVE PROPERTIES LIMITED?

toggle

CENTRAL DRIVE PROPERTIES LIMITED is currently Active. It was registered on 05/05/1998 .

Where is CENTRAL DRIVE PROPERTIES LIMITED located?

toggle

CENTRAL DRIVE PROPERTIES LIMITED is registered at 20 Grange Road, Southport, Merseyside PR9 9AB.

What does CENTRAL DRIVE PROPERTIES LIMITED do?

toggle

CENTRAL DRIVE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CENTRAL DRIVE PROPERTIES LIMITED have?

toggle

CENTRAL DRIVE PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for CENTRAL DRIVE PROPERTIES LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.